BROOKMOUNT LIMITED: Filings
Overview
| Company Name | BROOKMOUNT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01460439 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BROOKMOUNT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Registered office address changed from 56 Grosvenor Street London W1K 3HZ on Jun 04, 2013 | 1 pages | AD01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jeremy Simon Epton as a director on Feb 07, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Franklin Costello as a director on Feb 07, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 19, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Brian Archibald Craig on Dec 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Ruth Eileen Craig on Dec 20, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Brian Archibald Craig on Dec 20, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Robert Neil Sinclair on Jun 06, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeremy Simon Epton on Apr 05, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to May 19, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Robert Neil Sinclair on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeremy Simon Epton on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeremy Simon Epton on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Neil Sinclair on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 8 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 3 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0